Shortcuts

Quadrangle Holdings Limited

Type: NZ Limited Company (Ltd)
9429040350806
NZBN
140390
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
2 Worcester Boulevard
Christchurch Central
Christchurch 8013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Feb 2017
2 Worcester Boulevard
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 14 Feb 2017
2 Worcester Boulevard
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 05 Feb 2020

Quadrangle Holdings Limited, a registered company, was incorporated on 28 May 1980. 9429040350806 is the NZ business number it was issued. The company has been run by 18 directors: Murray Brian Dickinson - an active director whose contract began on 07 Dec 2021,
Edward William Sparrow - an active director whose contract began on 13 Jun 2022,
Katharine Margaret Felicity Price - an inactive director whose contract began on 05 Dec 2016 and was terminated on 13 Jun 2022,
Michael Peter Rondel - an inactive director whose contract began on 30 Nov 2015 and was terminated on 07 Dec 2021,
Jennifer Crawford - an inactive director whose contract began on 25 Jun 2012 and was terminated on 05 Dec 2016.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Po Box 845, Christchurch Central, Christchurch, 8140 (types include: postal, office).
Quadrangle Holdings Limited had been using 301 Montreal Street, Christchurch Central, Christchurch as their registered address up to 14 Feb 2017.
One entity controls all company shares (exactly 100 shares) - Arts Centre Of Christchurch Trust Board - located at 8140, Christchurch Central, Christchurch.

Addresses

Other active addresses

Address #4: Po Box 845, Christchurch Central, Christchurch, 8140 New Zealand

Postal address used from 05 Feb 2020

Principal place of activity

2 Worcester Boulevard, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 301 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Feb 2011 to 14 Feb 2017

Address #2: 2 Worcester Boulevard, Christchurch 8013 New Zealand

Registered & physical address used from 23 Feb 2009 to 04 Feb 2011

Address #3: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Registered & physical address used from 23 Apr 2003 to 23 Feb 2009

Address #4: Level 15 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 12 Apr 2002 to 23 Apr 2003

Address #5: Level 15 Clarendon Towers, 78 Worcester Street, Christchurch

Physical address used from 12 Apr 2002 to 23 Apr 2003

Address #6: Cnr Worcester St & Rolleston Ave, Christchurch

Registered address used from 18 Jun 1997 to 12 Apr 2002

Address #7: Cnr Worcester Street & Rolleston Avenue, Christchurch

Physical address used from 18 Jun 1997 to 12 Apr 2002

Contact info
64 3 3632837
Phone
sheryl@artscentre.org.nz
03 Feb 2022 Administation
accounts@artscentre.org.nz
03 Feb 2022 Accounts
sheryl@artscentre.org.nz
05 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Arts Centre Of Christchurch Trust Board Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

29 May 2016
Effective Date
The Arts Centre Of Christchurch Trust
Name
Charitable_trust
Type
211362
Ultimate Holding Company Number
NZ
Country of origin
Directors

Murray Brian Dickinson - Director

Appointment date: 07 Dec 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 07 Dec 2021


Edward William Sparrow - Director

Appointment date: 13 Jun 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 13 Jun 2022


Katharine Margaret Felicity Price - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 13 Jun 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 14 Dec 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Dec 2016


Michael Peter Rondel - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 07 Dec 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Nov 2015


Jennifer Crawford - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 05 Dec 2016

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 25 Jun 2012


Deane Peter Simmonds - Director (Inactive)

Appointment date: 10 Jun 2011

Termination date: 30 Nov 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 Jun 2011


Cindy Elizabeth Robinson - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 25 Jun 2012

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 11 Feb 2010


John Simpson - Director (Inactive)

Appointment date: 29 Mar 2005

Termination date: 10 Jun 2011

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 11 Feb 2010


Jenny May - Director (Inactive)

Appointment date: 06 Apr 2004

Termination date: 29 Mar 2005

Address: Cashmere, Christchurch,

Address used since 06 Apr 2004


Anna Louisa De Launey Crighton - Director (Inactive)

Appointment date: 08 Apr 2002

Termination date: 06 Apr 2004

Address: Christchurch,

Address used since 08 Apr 2002


Craig David Boyce - Director (Inactive)

Appointment date: 08 Apr 2002

Termination date: 06 Apr 2004

Address: Christchurch,

Address used since 08 Apr 2002


Colin Mclachlan - Director (Inactive)

Appointment date: 06 Jul 1993

Termination date: 17 Jun 2002

Address: Strowan, Christchurch,

Address used since 06 Jul 1993


Peter Townsend - Director (Inactive)

Appointment date: 09 Feb 1999

Termination date: 17 Jun 2002

Address: Christchurch,

Address used since 09 Feb 1999


David Athol Hamilton Brown - Director (Inactive)

Appointment date: 12 Apr 1995

Termination date: 09 Feb 1999

Address: Christchurch 4,

Address used since 12 Apr 1995


Peter Douglas Dunbar - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 30 Sep 1998

Address: Christchurch,

Address used since 01 Oct 1991


Owen Laurence Blockley - Director (Inactive)

Appointment date: 28 Sep 1992

Termination date: 12 Apr 1995

Address: Christchurch,

Address used since 28 Sep 1992


John Robert Allison - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 13 Mar 1993

Address: Christchurch,

Address used since 01 Oct 1991


Richard Hugo Bowron - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 28 Sep 1992

Address: R.d. Ashley, Rangiora,

Address used since 01 Oct 1991

Nearby companies

Christchurch International Jazz Festival Trust Board
C/o The Arts Centre Of Christchurch

Te Toi Mana Trust
The Chch Arts Centre

The Court Theatre Trust
20 Worcester Boulevard

Arts On Tour Aotearoa New Zealand Trust
Room 210, Physics Building

New Zealand Botanical Society Incorporated
C/o Canterbury Museum

Rangiora Thai Foods Limited
27a Worcester Boulevard